About

Registered Number: 00570297
Date of Incorporation: 14/08/1956 (67 years and 8 months ago)
Company Status: Active
Registered Address: Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS,

 

Bower & Child Ltd was established in 1956, it's status in the Companies House registry is set to "Active". Downes, Helen Louise, Downes, Michael, Siswick, Amanda Louise, Siswick, Christopher Peter, Siswick, David Roger, Storey, Richard are the current directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Helen Louise 06 December 2019 - 1
DOWNES, Michael 06 December 2019 - 1
SISWICK, Christopher Peter N/A 06 December 2019 1
SISWICK, David Roger N/A 02 March 1998 1
STOREY, Richard 12 November 2007 09 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SISWICK, Amanda Louise 02 March 1998 12 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 22 April 2020
CS01 - N/A 20 April 2020
MR01 - N/A 13 December 2019
PSC07 - N/A 10 December 2019
PSC02 - N/A 10 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 April 2019
MR04 - N/A 19 March 2019
PSC04 - N/A 20 December 2018
CH01 - Change of particulars for director 19 December 2018
PSC04 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 15 August 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 April 2017
TM02 - Termination of appointment of secretary 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 07 May 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA01 - Change of accounting reference date 05 March 2010
AA01 - Change of accounting reference date 03 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 15 May 2000
225 - Change of Accounting Reference Date 10 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 29 April 1999
363s - Annual Return 21 April 1998
169 - Return by a company purchasing its own shares 02 April 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 06 February 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 17 October 1991
288 - N/A 14 May 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
287 - Change in situation or address of Registered Office 01 November 1987
AA - Annual Accounts 04 June 1987
363 - Annual Return 04 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

Legal charge 18 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.